Inverted Design Limited is a private limited company. Situated at 6A St Andrews Court, Wellington Street, Thame OX9 3WT, the aforementioned 5 years old enterprise was incorporated on 2019-01-15 and is officially classified as "information technology consultancy activities" (SIC code: 62020). 1 director can be found in this business: Daniele B. (appointed on 15 January 2019).
About
Name: Inverted Design Limited
Number: 11767559
Incorporation date: 2019-01-15
End of financial year: 31 March
Address:
6a St Andrews Court
Wellington Street
Thame
OX9 3WT
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Daniele B.
15 January 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Inverted Design Limited confirmation statement filing is 2024-01-05. The last one was submitted on 2022-12-22. The target date for the next accounts filing is 31 December 2024. Previous accounts filing was filed for the time up to 31 March 2023.
1 person of significant control is indexed in the official register, a solitary individual Daniele B. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CH01
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
Free Download
(2 pages)
Type
Free download
CH01
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/12/22
filed on: 28th, December 2022
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Churchill House 137-139 Brent Street Hendon London NW4 4DJ United Kingdom on 2022/08/24 to 6a St Andrews Court Wellington Street Thame OX9 3WT
filed on: 24th, August 2022
| address
Free Download
(1 page)
AA01
Extension of accounting period to 2022/03/31 from 2022/01/31
filed on: 22nd, August 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/12/22
filed on: 22nd, December 2021
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on 2021/01/31
filed on: 8th, October 2021
| accounts
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/01/09
filed on: 10th, May 2021
| confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2020/01/31
filed on: 7th, January 2021
| accounts
Free Download
(3 pages)
CH01
On 2020/01/01 director's details were changed
filed on: 9th, January 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/01/01
filed on: 9th, January 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
Free Download
(5 pages)
NEWINC
Company registration
filed on: 15th, January 2019
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on 2019/01/15
capital